This company is commonly known as Jagex Limited. The company was founded 24 years ago and was given the registration number 03982706. The firm's registered office is in CAMBRIDGE. You can find them at 220 Cambridge Science Park, , Cambridge, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | JAGEX LIMITED |
---|---|---|
Company Number | : | 03982706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 220 Cambridge Science Park, Cambridge, England, CB4 0WA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdown House, Yeoman Way, Worthing, England, BN99 3HH | Corporate Secretary | 20 December 2021 | Active |
220, Cambridge Science Park, Cambridge, England, CB4 0WA | Director | 24 January 2017 | Active |
220, Cambridge Science Park, Cambridge, England, CB4 0WA | Director | 26 November 2021 | Active |
43 Valley Road, Ipswich, IP1 4EE | Secretary | 10 December 2001 | Active |
Jagex Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Secretary | 03 June 2016 | Active |
St Andrews House, St Andrews Road, Cambridge, CB4 1DL | Secretary | 25 July 2003 | Active |
220, Science Park, Milton Road, Cambridge, England, CB4 0WA | Secretary | 06 November 2014 | Active |
7 Boxley Drive, West Bridgford, Nottingham, NG2 7GQ | Secretary | 15 March 2001 | Active |
Jagex Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Secretary | 11 February 2009 | Active |
220, Science Park, Milton Road, Cambridge, England, CB4 0WA | Secretary | 24 January 2017 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Secretary | 28 April 2000 | Active |
220, Cambridge Science Park, Cambridge, England, CB4 0WA | Secretary | 04 October 2019 | Active |
Jagex Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Director | 30 September 2013 | Active |
Jagex Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Director | 18 August 2005 | Active |
Room 2302, Taiping Finance Tower, 488 Yinchengzhong Road, Pudong District, China, | Director | 20 June 2016 | Active |
220, Cambridge Science Park, Cambridge, England, CB4 0WA | Director | 08 January 2021 | Active |
220, Cambridge Science Park, Cambridge, England, CB4 0WA | Director | 08 January 2021 | Active |
Jagex Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Director | 11 March 2013 | Active |
220, Cambridge Science Park, Cambridge, England, CB4 0WA | Director | 20 November 2018 | Active |
1325, Avenue Of The Americas, New York, United States, 10019 | Director | 03 December 2010 | Active |
Jagex Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Director | 01 February 2009 | Active |
220, Cambridge Science Park, Cambridge, England, CB4 0WA | Director | 08 January 2021 | Active |
18300, Von Karman Avenue, Ste 760, Irvine, United States, | Director | 27 April 2020 | Active |
Jagex Limited St John's Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS | Director | 16 August 2005 | Active |
7 Boxley Drive, West Bridgford, Nottingham, NG2 7GQ | Director | 15 March 2001 | Active |
Jagex Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Director | 16 August 2005 | Active |
7 Boxley Drive, West Bridgford, Nottingham, NG2 7GQ | Director | 15 March 2001 | Active |
Jagex Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Director | 18 August 2005 | Active |
220, Cambridge Science Park, Cambridge, England, CB4 0WA | Director | 12 June 2018 | Active |
13 Woodstock Road, Chiswick, London, W4 1DS | Director | 10 September 2007 | Active |
18300, Von Karman Avenue, Ste 760, Irvine, United States, | Director | 17 April 2020 | Active |
Room 2302, Taiping Finance Tower, 488 Yinchengzhong Road, Pudong District, China, | Director | 20 June 2016 | Active |
Jagex Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Director | 06 November 2014 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Director | 28 April 2000 | Active |
Jagex Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Director | 03 December 2010 | Active |
June Uk Bidco Limited | ||
Notified on | : | 08 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 220 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0WA |
Nature of control | : |
|
Mr Duke Li Zhu | ||
Notified on | : | 17 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 2342, Nolita, Irvine, United States, |
Nature of control | : |
|
Fukong Interactive Entertaining Co,. Ltd | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | China |
Address | : | Level 22, Block C, No 88, 2nd Zhongshandong Road, Shanghai, China, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type full. | Download |
2023-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type group. | Download |
2021-12-31 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Officers | Termination secretary company with name termination date. | Download |
2021-05-21 | Incorporation | Memorandum articles. | Download |
2021-05-21 | Resolution | Resolution. | Download |
2021-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Capital | Capital allotment shares. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.